Glasgow
G32 8XR
Scotland
Director Name | John William Smart |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1989(60 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 December 1992) |
Role | Company Director |
Correspondence Address | 83 Morningside Drive Edinburgh Midlothian EH10 5NJ Scotland |
Director Name | Ian Henry Ross |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1989(60 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 1992) |
Role | Company Director |
Correspondence Address | Woodhill Tilford Farnham Surrey GU10 2BW |
Director Name | David Cameron Howie |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1989(60 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1990) |
Role | Company Director |
Correspondence Address | 1 Murray Terrace Perth Perthshire PH1 1BT Scotland |
Director Name | Ronald James Gilchrist |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1989(60 years, 12 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 1998) |
Role | Chartered Secretary |
Correspondence Address | 56 Ormidale Terrace Edinburgh EH12 6EF Scotland |
Director Name | Colin Edward Giddins |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1989(60 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | Serentina Lodge Fleet Hants Gu13 8 |
Director Name | Timothy Brennand Ashcroft |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1989(60 years, 12 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 June 1989) |
Role | Company Director |
Correspondence Address | Dial Place Winter Hill Cookham Maidenhead Berkshire SL6 9TT |
Director Name | 4th Lord Forteviot John James Evelyn Dewar |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1989(60 years, 12 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 16 June 1998) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Aberdalgie House Aberdalgie Perth Perthshire PH2 0QD Scotland |
Secretary Name | John William Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1989(60 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | 83 Morningside Drive Edinburgh Midlothian EH10 5NJ Scotland |
Secretary Name | Ronald James Gilchrist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(63 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 56 Ormidale Terrace Edinburgh EH12 6EF Scotland |
Director Name | Dr Brendon Richard O'Neill |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(64 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 March 1993) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 30 Burdon Lane Sutton Surrey SM2 7PT |
Director Name | Mr Paul Gilbert Antrobus |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(64 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Thames Meadow Shepperton Middlesex TW17 8LT |
Director Name | Geoffrey William King |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(64 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 1998) |
Role | Barrister |
Correspondence Address | 11 Molasses House Clove Hitch Quay London SW11 3TN |
Director Name | Neilson Thomas Kerr |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(64 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 1998) |
Role | Secretarial Assistant |
Correspondence Address | 2 The Crescent Morningside Drive Edinburgh EH10 5NX Scotland |
Director Name | Walter Hunter Caldwell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(64 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 June 1998) |
Role | Company Director |
Correspondence Address | 121 Cherry Hill Road Greenwich Connecticut 06831 |
Director Name | Roger Hugh Myddelton |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(69 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 June 1998) |
Role | Solicitor |
Correspondence Address | 21 Lawford Road London NW5 2LH |
Director Name | Mark David Peters |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(69 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 June 1998) |
Role | Chartered Secretary |
Correspondence Address | 16 Gables Meadow Holmer Green High Wycombe Buckinghamshire HP15 6RT |
Director Name | Susanne Margaret Bunn |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(69 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 June 1998) |
Role | Secretary |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Secretary Name | Valerie Ann Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(69 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 June 1998) |
Role | Company Director |
Correspondence Address | Flat 3 97 Victoria Park Road London E9 3JJ |
Director Name | Barry Kabalkin |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 1998(70 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2000) |
Role | Executive |
Correspondence Address | 7109 Deer Crossing Court Bethesda Maryland 20817 United States |
Director Name | Luis Bach Terricabras |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(70 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 2005) |
Role | Executive |
Correspondence Address | B 1-2a Abadessa Olzet 14bis B 1-2a, 08034 Barcelona Barcelona KT13 9ZE |
Director Name | Thomas Morrison Honeyman Miller |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(70 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 August 2006) |
Role | Executive |
Correspondence Address | Greenways Ochlochy Park Dunblane FK15 0DX Scotland |
Director Name | George S Weatherhead |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(70 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 30 June 2003) |
Role | Executive |
Correspondence Address | 11 Merlinford Avenue Renfrew Renfrewshire PA4 8XS Scotland |
Director Name | Arnaldo Zannoni |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Itlaian |
Status | Resigned |
Appointed | 16 June 1998(70 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 December 1998) |
Role | Executive |
Correspondence Address | 34 Danube Street Edinburgh EH4 1NT Scotland |
Secretary Name | John Alan McLauchlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(70 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 February 2002) |
Role | Company Director |
Correspondence Address | 8 Stonefield Crescent Paisley Renfrewshire PA2 7RU Scotland |
Secretary Name | John Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2002(73 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 August 2006) |
Role | Company Director |
Correspondence Address | Lindholm 27 Lefroy Street Coatbridge Lanarkshire ML5 1NB Scotland |
Director Name | Mr John Hughes |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(78 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 16 March 2016) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 9 Deanbank Road Coatbridge Lanarkshire ML5 1RY Scotland |
Secretary Name | Elizabeth Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(78 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 2007) |
Role | Financial Controller |
Correspondence Address | 20 Raploch Road Larkhall Lanarkshire ML9 1AN Scotland |
Secretary Name | Paul James Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(78 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 November 2013) |
Role | Financial Compliance Manager |
Correspondence Address | 16 Campsie Drive Milngavie Glasgow Lanarkshire G62 8HY Scotland |
Secretary Name | Mr Graham Martin Rainbow |
---|---|
Status | Resigned |
Appointed | 06 November 2013(85 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 February 2015) |
Role | Company Director |
Correspondence Address | 1700 London Road Glasgow G32 8XR Scotland |
Director Name | Mr John Alexander Henderson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(87 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1700 London Road Glasgow G32 8XR Scotland |
Director Name | Mr Iain Macgregor Lochhead |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(87 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 27 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1700 London Road Glasgow G32 8XR Scotland |
Telephone | 01340 881212 |
---|---|
Telephone region | Craigellachie |
Registered Address | 1700 London Road Glasgow G32 8XR Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
100 at £1 | John Dewar & Sons LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2020 | Application to strike the company off the register (3 pages) |
30 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
30 April 2020 | Termination of appointment of Iain Macgregor Lochhead as a director on 27 March 2020 (1 page) |
28 April 2020 | Change of details for John Dewar and Sons Limited as a person with significant control on 22 April 2020 (2 pages) |
15 January 2020 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
16 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
19 March 2019 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
5 December 2018 | Appointment of Matthew James Phillips as a director on 1 November 2018 (2 pages) |
4 December 2018 | Termination of appointment of John Alexander Henderson as a director on 31 October 2018 (1 page) |
26 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
26 March 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
25 April 2017 | Confirmation statement made on 6 April 2017 with updates (4 pages) |
25 April 2017 | Confirmation statement made on 6 April 2017 with updates (4 pages) |
24 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
2 March 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
2 March 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
18 January 2017 | Second filing of the annual return made up to 16 April 2016 (21 pages) |
18 January 2017 | Second filing of the annual return made up to 16 April 2016 (21 pages) |
9 December 2016 | Termination of appointment of John Hughes as a director on 16 March 2016 (1 page) |
9 December 2016 | Termination of appointment of John Hughes as a director on 16 March 2016 (1 page) |
12 May 2016 | Annual return Statement of capital on 2016-05-12
Statement of capital on 2017-01-18
|
12 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return Statement of capital on 2016-05-12
Statement of capital on 2017-01-18
|
30 March 2016 | Appointment of Mr John Alexander Henderson as a director on 15 March 2016 (2 pages) |
30 March 2016 | Appointment of Mr Iain Macgregor Lochhead as a director on 15 March 2016 (2 pages) |
30 March 2016 | Appointment of Mr John Alexander Henderson as a director on 15 March 2016 (2 pages) |
30 March 2016 | Appointment of Mr Iain Macgregor Lochhead as a director on 15 March 2016 (2 pages) |
21 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
21 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
30 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
28 February 2015 | Termination of appointment of Graham Martin Rainbow as a secretary on 27 February 2015 (1 page) |
28 February 2015 | Termination of appointment of Graham Martin Rainbow as a secretary on 27 February 2015 (1 page) |
26 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
17 December 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
17 December 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
6 November 2013 | Termination of appointment of Paul Johnstone as a secretary (1 page) |
6 November 2013 | Appointment of Mr Graham Martin Rainbow as a secretary (2 pages) |
6 November 2013 | Termination of appointment of Paul Johnstone as a secretary (1 page) |
6 November 2013 | Appointment of Mr Graham Martin Rainbow as a secretary (2 pages) |
16 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
7 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
16 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
18 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
7 January 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
22 April 2010 | Director's details changed for John Hughes on 16 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for John Hughes on 16 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
5 October 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
5 October 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
23 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
23 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
5 February 2009 | Director's change of particulars / john hughes / 31/10/2008 (1 page) |
5 February 2009 | Director's change of particulars / john hughes / 31/10/2008 (1 page) |
29 September 2008 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
29 September 2008 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
23 April 2008 | Return made up to 16/04/08; full list of members (3 pages) |
23 April 2008 | Return made up to 16/04/08; full list of members (3 pages) |
25 October 2007 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
25 October 2007 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
17 May 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
17 May 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
23 April 2007 | Return made up to 16/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 16/04/07; full list of members (2 pages) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | New secretary appointed (1 page) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | New secretary appointed (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Secretary's particulars changed (1 page) |
8 August 2006 | Secretary's particulars changed (1 page) |
4 August 2006 | New secretary appointed (1 page) |
4 August 2006 | New director appointed (1 page) |
4 August 2006 | New secretary appointed (1 page) |
4 August 2006 | New director appointed (1 page) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | Secretary resigned (1 page) |
28 April 2006 | Return made up to 16/04/06; full list of members (2 pages) |
28 April 2006 | Return made up to 16/04/06; full list of members (2 pages) |
28 April 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
28 April 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
5 May 2005 | Return made up to 16/04/05; full list of members
|
5 May 2005 | Return made up to 16/04/05; full list of members
|
2 April 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
2 April 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
20 August 2004 | Secretary's particulars changed (1 page) |
20 August 2004 | Secretary's particulars changed (1 page) |
5 August 2004 | Secretary's particulars changed (1 page) |
5 August 2004 | Secretary's particulars changed (1 page) |
7 May 2004 | Return made up to 16/04/04; full list of members (7 pages) |
7 May 2004 | Return made up to 16/04/04; full list of members (7 pages) |
14 October 2003 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
14 October 2003 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
13 May 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
13 May 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
13 May 2003 | Return made up to 16/04/03; full list of members (7 pages) |
13 May 2003 | Return made up to 16/04/03; full list of members (7 pages) |
15 May 2002 | Return made up to 16/04/02; full list of members (7 pages) |
15 May 2002 | Return made up to 16/04/02; full list of members (7 pages) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | Secretary resigned (1 page) |
23 January 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
23 January 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
11 May 2001 | Return made up to 16/04/01; full list of members (7 pages) |
11 May 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
11 May 2001 | Return made up to 16/04/01; full list of members (7 pages) |
11 May 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
3 May 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
3 May 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
3 May 2000 | Return made up to 16/04/00; full list of members (7 pages) |
3 May 2000 | Return made up to 16/04/00; full list of members (7 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
8 June 1999 | Return made up to 16/04/99; no change of members (6 pages) |
8 June 1999 | Return made up to 16/04/99; no change of members (6 pages) |
21 May 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
21 May 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
14 April 1999 | Letter + superceding 353,325,287 (5 pages) |
14 April 1999 | Letter + superceding 353,325,287 (5 pages) |
28 January 1999 | Location of register of directors' interests (1 page) |
28 January 1999 | Location of register of directors' interests (1 page) |
28 January 1999 | Registered office changed on 28/01/99 from: 1700 london road glasgow G32 8XR (1 page) |
28 January 1999 | Location of register of members (1 page) |
28 January 1999 | Location of register of members (1 page) |
28 January 1999 | Registered office changed on 28/01/99 from: 1700 london road glasgow G32 8XR (1 page) |
26 January 1999 | Director resigned (2 pages) |
26 January 1999 | Director resigned (2 pages) |
8 December 1998 | Director's particulars changed (1 page) |
8 December 1998 | Director's particulars changed (1 page) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
16 July 1998 | Company name changed john dewar & sons. LIMITED\certificate issued on 16/07/98 (2 pages) |
16 July 1998 | Company name changed john dewar & sons. LIMITED\certificate issued on 16/07/98 (2 pages) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Registered office changed on 22/06/98 from: distillers house 33 ellersly road edinburgh EH12 6JW (1 page) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Registered office changed on 22/06/98 from: distillers house 33 ellersly road edinburgh EH12 6JW (1 page) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | New secretary appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | Secretary resigned (1 page) |
22 June 1998 | Secretary resigned (1 page) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New secretary appointed (2 pages) |
13 May 1998 | Return made up to 16/04/98; full list of members (9 pages) |
13 May 1998 | Return made up to 16/04/98; full list of members (9 pages) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | Secretary resigned;director resigned (1 page) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | Secretary resigned;director resigned (1 page) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | New secretary appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | New secretary appointed (2 pages) |
3 March 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
3 March 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
30 September 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
30 September 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
20 June 1997 | Director's particulars changed (1 page) |
20 June 1997 | Director's particulars changed (1 page) |
21 April 1997 | Return made up to 16/04/97; no change of members (7 pages) |
21 April 1997 | Return made up to 16/04/97; no change of members (7 pages) |
27 September 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
27 September 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
22 April 1996 | Return made up to 16/04/96; no change of members (6 pages) |
22 April 1996 | Return made up to 16/04/96; no change of members (6 pages) |
26 January 1996 | Director's particulars changed (2 pages) |
26 January 1996 | Director's particulars changed (2 pages) |
29 September 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
29 September 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
25 April 1995 | Return made up to 16/04/95; full list of members (16 pages) |
25 April 1995 | Return made up to 16/04/95; full list of members (16 pages) |
14 May 1991 | Memorandum and Articles of Association (27 pages) |
14 May 1991 | Memorandum and Articles of Association (27 pages) |